Search icon

MARCIO W AMORIM, PA - Florida Company Profile

Company Details

Entity Name: MARCIO W AMORIM, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCIO W AMORIM, PA is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000010673
FEI/EIN Number 45-4493093

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3460 W Hillsboro Blvd, Coconut Creek, FL, 33073, US
Mail Address: 3460 W Hillsboro Blvd, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMORIM MARCIO W President 8791 Lakeview DR, Parkland, FL, 33076
TAX SECRETS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013114 PARKLAND MANAGEMENT SERVICES EXPIRED 2017-02-04 2022-12-31 - 23123, 225, BOCA RATON, FL, 33428
G14000009585 AMORIM REALTY EXPIRED 2014-01-28 2019-12-31 - 5300 W. HILLSBORO BLVD, SUITE 214, COCONUT CREEK FL, FL, 33073
G12000014045 AMORIM INT'L REALTY EXPIRED 2012-02-09 2017-12-31 - 4736 SW 14TH STREET, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 3460 W Hillsboro Blvd, 203, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2018-04-24 3460 W Hillsboro Blvd, 203, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-16 23123 State Road 7, 225, Boca Raton, FL 33428 -
REGISTERED AGENT NAME CHANGED 2013-04-30 TAX SECRETS INC -

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-08-16
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State